Search icon

MICHAEL P. HOLMES CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL P. HOLMES CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL P. HOLMES CONSTRUCTION INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: P14000093946
FEI/EIN Number 47-2352789

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 180 seagull dr., satellite beach, FL, 32937, US
Mail Address: 164 E. Arlington St., satellite beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES MICHAEL P President 164 E. Arlington St., satellite beach, FL, 32937
HOLMES MICHAEL P Agent 164 E Arlington St., satellite beach, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-12 180 seagull dr., satellite beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 164 E Arlington St., satellite beach, FL 32937 -
REINSTATEMENT 2017-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-30 180 seagull dr., satellite beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2017-09-30 HOLMES, MICHAEL P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-09-10
AMENDED ANNUAL REPORT 2018-09-03
ANNUAL REPORT 2018-02-25
REINSTATEMENT 2017-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State